Old Elvet
Durham
DH1 3HN
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Mayford House Old Elvet Durham DH1 3HN |
Director Name | Mr Wade Emmerson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | La Motte Rue De La Motte, St. Martin Guernsey Channel Islands GY4 6ER |
Director Name | Mr Kevin David Jackson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Mayford House Old Elvet Durham DH1 3HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 2 Mayford House Old Elvet Durham DH1 3HN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
2 at £1 | Deirdre Anne De Vere Jackson 50.00% Ordinary |
---|---|
2 at £1 | Mrs M.c. Best 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,223 |
Cash | £3 |
Current Liabilities | £77,196 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
28 December 2012 | Termination of appointment of Kevin Jackson as a director (1 page) |
28 December 2012 | Termination of appointment of Kevin David Jackson as a director on 1 December 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
14 May 2012 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Stephen Best on 4 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Kevin Jackson on 4 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Stephen Best on 4 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Kevin Jackson on 4 May 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Paul Andrew Brown on 4 May 2010 (1 page) |
19 July 2010 | Secretary's details changed for Mr Paul Andrew Brown on 4 May 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Kevin Jackson on 4 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Stephen Best on 4 May 2010 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 04/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 04/05/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 August 2008 | Return made up to 04/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 04/05/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
19 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o p a brown and co LTD henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o p a brown and co LTD henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page) |
25 April 2007 | Company name changed chesterford holdings LTD\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed chesterford holdings LTD\certificate issued on 25/04/07 (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 July 2006 | Return made up to 04/05/06; full list of members (2 pages) |
13 July 2006 | Return made up to 04/05/06; full list of members (2 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
22 March 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 March 2005 | Ad 01/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
21 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
7 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
16 June 2003 | Return made up to 04/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 04/05/03; full list of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members
|
15 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
19 October 2000 | Ad 06/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 October 2000 | Ad 06/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
30 May 2000 | Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Incorporation (16 pages) |
4 May 2000 | Incorporation (16 pages) |